NIFTY THINKING LTD
Status | DISSOLVED |
Company No. | 08105897 |
Category | |
Incorporated | 14 Jun 2012 |
Age | 11 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 08 Nov 2016 |
Years | 7 years, 6 months, 21 days |
SUMMARY
NIFTY THINKING LTD is an dissolved with number 08105897. It was incorporated 11 years, 11 months, 15 days ago, on 14 June 2012 and it was dissolved 7 years, 6 months, 21 days ago, on 08 November 2016. The company address is 1 Wellington Street, Leicester, LE1 6HH.
Company Fillings
Gazette dissolved voluntary
Date: 08 Nov 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Aug 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date no member list
Date: 05 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Aydenn August Wardle
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 25 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daryl Andrew Veal
Termination date: 2015-08-01
Documents
Termination director company with name termination date
Date: 25 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-01
Officer name: Paul Stephen Tildesley
Documents
Annual return company with made up date no member list
Date: 13 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-07
Officer name: Mr Paul Stephen Tildesley
Documents
Appoint person director company with name date
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-05
Officer name: Mr Aydenn August Wardle
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Sharpe
Termination date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 27 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Sharpe
Documents
Change account reference date company current shortened
Date: 30 May 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
New date: 2014-05-31
Made up date: 2014-06-30
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daryl Andrew Veal
Documents
Annual return company with made up date no member list
Date: 14 Aug 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type dormant
Date: 14 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 03 May 2013
Action Date: 03 May 2013
Category: Address
Type: AD01
Change date: 2013-05-03
Old address: Workspace 1 Phoenix Square Midland Street Leicester Leicestershire LE1 1TG
Documents
Certificate change of name company
Date: 18 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed BRAVO2 LTD\certificate issued on 18/09/12
Documents
Change of name notice
Date: 07 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 30 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
17 MARY STEVENSON DRIVE,ALLOA,FK10 2BQ
Number: | SC594248 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HOUSE NURSERY NETHER STREET,NOTTINGHAM,NG9 2AT
Number: | 03857783 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 APPT 25, BUILDING 36 MARLBOROUGH ROAD,LONDON,SE18 6XD
Number: | 07612506 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MEADOW PROSPECT,WOLVERCOTE,OX2 8PP
Number: | 08703271 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT,DERBY,DE74 2SA
Number: | 10280280 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYDENE LODGE (FREEHOLD) LIMITED
4 EALING ROAD,WEMBLEY,HA0 4TL
Number: | 04098007 |
Status: | ACTIVE |
Category: | Private Limited Company |